48 Ullet Road Sefton Park
Liverpool
Merseyside
L17 3BP
Director Name | Rev Malcolm Joseph William Atherton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbourne Avenue Crewe Cheshire CW1 3QP |
Director Name | Dr Sarah Robertson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 48 Ullet Road Liverpool L17 3BP |
Director Name | Ms Lorna Sue Banks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(36 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 377 Hoylake Road Moreton CH46 0RW Wales |
Director Name | Charles Norman Corke |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 1997) |
Role | Retired Civil Engineer |
Correspondence Address | 3 Fulwood Park Liverpool Merseyside L17 5AA |
Director Name | Trevor Stephenson Long |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 09 July 2000) |
Role | Lecturer |
Correspondence Address | 48 Ullet Road Liverpool Merseyside L17 3BP |
Secretary Name | Mrs Janet Margaret Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 August 2014) |
Role | Company Director |
Correspondence Address | 3 Fulwood Park Liverpool Merseyside L17 5AA |
Director Name | Mrs Janet Margaret Corke |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 3 Fulwood Park Liverpool Merseyside L17 5AA |
Director Name | Cara Lisa Chapman-Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 July 2003) |
Role | Customer Services |
Correspondence Address | Flat 1 48 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | William Arnold Hawkins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Student |
Correspondence Address | Flat 17 48 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | Dr Denise Peerbhoy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2003) |
Role | Phsychologist |
Correspondence Address | Flat 13 48 Ullet Road, Sefton Park Liverpool Merseyside L17 3BP |
Director Name | Lucy Katherine Maning |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2004) |
Role | Student |
Correspondence Address | Flat 16 48 Ullet Road Liverpool L17 3BP |
Director Name | Matthew Charles Johnson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 13 Aigburth Vale Liverpool Merseyside L17 0DF |
Director Name | Sharon Marie Stacey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 September 2013) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 17 48 Ullet Road Aigburth Liverpool Merseyside L17 3BP |
Director Name | Mr Richard David Stacey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 September 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 44 Halstead Gardens London N21 3DX |
Director Name | Timothy Michael French |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2004) |
Role | Medical Student |
Correspondence Address | Flat 12 48 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | Simon Richard Warner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2006) |
Role | Youth & Community Worker |
Correspondence Address | 8a Fairfield Crescent Liverpool Merseyside L6 8PJ |
Director Name | Lisa Marcelle Silverman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 48 Ullet Road Aigburth Liverpool Merseyside L17 3BP |
Director Name | Sally Blair |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2008) |
Role | Physiotherapist |
Correspondence Address | Flat 16 48 Ullet Road Liverpool Merseyside L17 3BP |
Director Name | Jill Diane Tinsley |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 July 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Ullet Road Liverpool Merseyside L17 3BP |
Secretary Name | Ms Lisa Marcelle Silverman |
---|---|
Status | Resigned |
Appointed | 28 August 2014(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN |
Director Name | Mr Richard John Tinsley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN |
Secretary Name | Peter James Kenny |
---|---|
Status | Resigned |
Appointed | 02 October 2015(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Suite 7 Church House 1 Hanover Street Liverpool L1 3DN |
Secretary Name | Mr John Humphreys |
---|---|
Status | Resigned |
Appointed | 01 October 2016(33 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2016) |
Role | Company Director |
Correspondence Address | 377 Hoylake Road Moreton Mersyside CH46 0RW Wales |
Director Name | Dr Adam Robert Frost |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2018) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Thomas William Leather |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(35 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ullet Road Liverpool L17 3BP |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Mark Gilbert 5.26% Ordinary |
---|---|
1 at £1 | Denise Peerbhoy 5.26% Ordinary |
1 at £1 | Jill Dianne Tinsley 5.26% Ordinary |
1 at £1 | Lisa Marcelle Silverman 5.26% Ordinary |
1 at £1 | Margaret Sheible 5.26% Ordinary |
1 at £1 | Mark Victor Viegas 5.26% Ordinary |
1 at £1 | Miss Pei Yee Tong 5.26% Ordinary |
1 at £1 | Mr Timothy David Myers 5.26% Ordinary |
1 at £1 | Ms Alison Macewen Mayes 5.26% Ordinary |
1 at £1 | N. Bhyuian & I. Bhyuian 5.26% Ordinary |
1 at £1 | Nessa McDonald 5.26% Ordinary |
1 at £1 | Pauline Atheton & Malcolm Atherton 5.26% Ordinary |
1 at £1 | Richard David Stacey & Sharon Marie Smith 5.26% Ordinary |
1 at £1 | Richard James W Atherton 5.26% Ordinary |
1 at £1 | Said Y. Ali Sobeih 5.26% Ordinary |
1 at £1 | Sally Ann Blair 5.26% Ordinary |
1 at £1 | Susan Virginia Samson 5.26% Ordinary |
2 at £1 | Nigel Prior 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,869 |
Cash | £3,535 |
Current Liabilities | £1,161 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
5 February 2024 | Termination of appointment of Thomas William Leather as a director on 5 February 2024 (1 page) |
---|---|
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
24 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
16 May 2019 | Appointment of Ms Lorna Sue Banks as a director on 16 May 2019 (2 pages) |
23 November 2018 | Termination of appointment of Lisa Marcelle Silverman as a director on 16 November 2018 (1 page) |
31 August 2018 | Appointment of Dr Sarah Robertson as a director on 29 August 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
22 May 2018 | Termination of appointment of Adam Robert Frost as a director on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Thomas William Leather as a director on 21 May 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Appointment of Doctor Adam Robert Frost as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Doctor Adam Robert Frost as a director on 9 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Humphreys as a secretary on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Hhl Company Secretaries as a secretary on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Hhl Company Secretaries as a secretary on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Humphreys as a secretary on 24 November 2016 (1 page) |
17 November 2016 | Appointment of Mr John Humphreys as a secretary on 1 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Peter James Kenny as a secretary on 1 October 2016 (1 page) |
17 November 2016 | Appointment of Mr John Humphreys as a secretary on 1 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Peter James Kenny as a secretary on 1 October 2016 (1 page) |
15 November 2016 | Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 15 November 2016 (2 pages) |
15 September 2016 | Termination of appointment of Richard John Tinsley as a director on 7 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Richard John Tinsley as a director on 7 September 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 January 2016 | Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 3 January 2016 (2 pages) |
3 January 2016 | Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 3 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Appointment of Peter James Kenny as a secretary on 2 October 2015 (2 pages) |
12 November 2015 | Appointment of Peter James Kenny as a secretary on 2 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page) |
9 September 2015 | Appointment of Richard John Tinsley as a director on 24 July 2015 (2 pages) |
9 September 2015 | Appointment of Richard John Tinsley as a director on 24 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Jill Diane Tinsley as a director on 24 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Jill Diane Tinsley as a director on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages) |
10 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
|
10 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
|
2 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
|
2 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages) |
2 October 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
|
29 September 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages) |
29 September 2014 | Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Janet Margaret Corke as a secretary on 27 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Janet Margaret Corke as a secretary on 27 August 2014 (1 page) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 July 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 4 April 2013 (5 pages) |
19 September 2013 | Appointment of Reverend Malcolm Joseph William Atherton as a director (3 pages) |
19 September 2013 | Appointment of Reverend Malcolm Joseph William Atherton as a director (3 pages) |
6 September 2013 | Termination of appointment of Sharon Stacey as a director (1 page) |
6 September 2013 | Termination of appointment of Richard Stacey as a director (1 page) |
6 September 2013 | Termination of appointment of Sharon Stacey as a director (1 page) |
6 September 2013 | Termination of appointment of Richard Stacey as a director (1 page) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 4 April 2011 (5 pages) |
12 October 2010 | Appointment of Jill Diane Tinsley as a director (2 pages) |
12 October 2010 | Appointment of Jill Diane Tinsley as a director (2 pages) |
6 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
6 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
8 June 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
11 August 2009 | Return made up to 05/07/09; no change of members (6 pages) |
11 August 2009 | Return made up to 05/07/09; no change of members (6 pages) |
22 June 2009 | Director's change of particulars / sharon smith / 03/05/2008 (1 page) |
22 June 2009 | Director's change of particulars / sharon smith / 03/05/2008 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members
|
11 August 2008 | Return made up to 05/07/08; full list of members
|
2 June 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
26 July 2007 | Return made up to 05/07/07; change of members
|
26 July 2007 | Return made up to 05/07/07; change of members
|
13 June 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
7 August 2006 | Return made up to 05/07/06; no change of members (9 pages) |
7 August 2006 | Return made up to 05/07/06; no change of members (9 pages) |
7 July 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
9 November 2005 | Total exemption full accounts made up to 4 April 2005 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 4 April 2005 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 4 April 2005 (10 pages) |
23 August 2005 | Return made up to 05/07/05; full list of members (17 pages) |
23 August 2005 | Return made up to 05/07/05; full list of members (17 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 05/07/04; full list of members (10 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (10 pages) |
2 August 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
11 December 2003 | Total exemption full accounts made up to 4 April 2003 (10 pages) |
11 December 2003 | Total exemption full accounts made up to 4 April 2003 (10 pages) |
11 December 2003 | Total exemption full accounts made up to 4 April 2003 (10 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 05/07/03; change of members (8 pages) |
5 August 2003 | Return made up to 05/07/03; change of members (8 pages) |
10 August 2002 | Return made up to 05/07/02; full list of members
|
10 August 2002 | Return made up to 05/07/02; full list of members
|
21 June 2002 | Total exemption full accounts made up to 4 April 2002 (10 pages) |
21 June 2002 | Total exemption full accounts made up to 4 April 2002 (10 pages) |
21 June 2002 | Total exemption full accounts made up to 4 April 2002 (10 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 05/07/01; change of members (8 pages) |
7 August 2001 | Return made up to 05/07/01; change of members (8 pages) |
7 July 2001 | Total exemption full accounts made up to 4 April 2001 (10 pages) |
7 July 2001 | Total exemption full accounts made up to 4 April 2001 (10 pages) |
7 July 2001 | Total exemption full accounts made up to 4 April 2001 (10 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 05/07/00; change of members (6 pages) |
15 August 2000 | Return made up to 05/07/00; change of members (6 pages) |
27 July 2000 | Full accounts made up to 4 April 2000 (9 pages) |
27 July 2000 | Full accounts made up to 4 April 2000 (9 pages) |
27 July 2000 | Full accounts made up to 4 April 2000 (9 pages) |
23 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 4 April 1999 (9 pages) |
24 June 1999 | Full accounts made up to 4 April 1999 (9 pages) |
24 June 1999 | Full accounts made up to 4 April 1999 (9 pages) |
20 July 1998 | Return made up to 05/07/98; change of members (7 pages) |
20 July 1998 | Return made up to 05/07/98; change of members (7 pages) |
16 July 1998 | Full accounts made up to 4 April 1998 (10 pages) |
16 July 1998 | Full accounts made up to 4 April 1998 (10 pages) |
16 July 1998 | Full accounts made up to 4 April 1998 (10 pages) |
5 December 1997 | Full accounts made up to 4 April 1997 (11 pages) |
5 December 1997 | Full accounts made up to 4 April 1997 (11 pages) |
5 December 1997 | Full accounts made up to 4 April 1997 (11 pages) |
30 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
30 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
30 July 1996 | Return made up to 05/07/96; change of members (6 pages) |
30 July 1996 | Return made up to 05/07/96; change of members (6 pages) |
30 May 1996 | Full accounts made up to 4 April 1996 (11 pages) |
30 May 1996 | Full accounts made up to 4 April 1996 (11 pages) |
30 May 1996 | Full accounts made up to 4 April 1996 (11 pages) |
14 July 1995 | Return made up to 05/07/95; change of members (6 pages) |
14 July 1995 | Return made up to 05/07/95; change of members (6 pages) |
26 June 1995 | Full accounts made up to 4 April 1995 (12 pages) |
26 June 1995 | Full accounts made up to 4 April 1995 (12 pages) |
26 June 1995 | Full accounts made up to 4 April 1995 (12 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 48 ullet road liverpool 17 merseyside L17 3BP (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 48 ullet road liverpool 17 merseyside L17 3BP (1 page) |
10 April 1995 | Full accounts made up to 4 April 1994 (10 pages) |
10 April 1995 | Full accounts made up to 4 April 1994 (10 pages) |
10 April 1995 | Full accounts made up to 4 April 1994 (10 pages) |
18 May 1985 | Incorporation (13 pages) |
18 May 1985 | Incorporation (13 pages) |